Company NameNews International Pension Trustees Limited
Company StatusActive
Company Number02018470
CategoryPrivate Limited Company
Incorporation Date9 May 1986(37 years, 11 months ago)
Previous NameTyrolese (56) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlexandra Viatkin
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2004(18 years after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Mark Robert Lovejoy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(30 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NamePi Consulting (Trustee Services) Limited (Corporation)
StatusCurrent
Appointed04 January 2013(26 years, 8 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressTuition House 2nd Floor
27-37 St. Georges Road
London
SW19 4EU
Director NameTudor Hopkins
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(6 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 December 1998)
RoleGroup Director Of Employee Dev
Correspondence AddressHespcott
Bracken Lane Oaklands
Welwyn
Herts
AL6 0RB
Director NameStephen Thomas Barraclough
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 03 January 1995)
RoleFinance Director
Correspondence AddressFlat 1 Brasenose House
35 Kensington High Street
London
W8 5EB
Director NameArthur Bertwistle
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(6 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 04 September 2007)
RoleAdministration Manager
Correspondence Address39 Queens Drive
Mossley Hill
Liverpool
L18 2DT
Director NameMr Geoffrey David Guy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(6 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 29 June 2006)
RoleProduction Administrator
Correspondence AddressElm Grove
Hillbutts
Wimborne
Dorset
BH21 4DS
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed20 December 1992(6 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Kenneth Charles Hall
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(6 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2007)
RoleStockbroker
Correspondence Address45 Eglantine Road
Wandsworth
London
SW18 2DE
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 1997)
RoleChief Financial
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameDavid James Keen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(10 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 28 February 2016)
RoleFinancial Planning & Analysis
Correspondence Address12 Brook House
London Road
Twickenham
Middlesex
TW1 1EQ
Director NameJayne Causer
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(10 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 January 2001)
RoleAccountant
Correspondence AddressZion Cottage 31a Broadwater Down
Tunbridge Wells
Kent
TN2 5NL
Director NamePaul Stuart Ham
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed09 April 1997(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1998)
RoleMoney Editor The Sunday Times
Correspondence AddressFlat 2
36 Leinster Square
London
W2 4NQ
Director NameWilliam More
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(10 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2007)
RoleTechnician
Correspondence Address38 Scott Drive
Greenfaulds
Cumbermauld
Glasgow
G67 4LD
Scotland
Director NameRobert Maxwell Miller
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(10 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 August 1997)
RoleJournalist
Correspondence AddressThe Old Rectory
Washford Pyne
Crediton
Devon
EX17 4QZ
Director NameMr Paul Stuart Alfred Kuttner
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(11 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 March 2006)
RoleManaging Editor
Country of ResidenceUnited Kingdom
Correspondence Address3 Broomhill Walk
Woodford Green
Essex
IG8 9HF
Director NameJames Alan Anslow
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(12 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2004)
RoleJournalist
Correspondence AddressDove Farmhouse
Brettenham
Ipswich
Suffolk
IP7 7PL
Director NameAnthony Wilfred Norbury
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(12 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 February 2002)
RoleRetired
Correspondence Address74 Goodhart Place
London
E14 8EQ
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed31 October 2001(15 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameGrahame Thomas Crouch
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(16 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 2006)
RoleAccountant
Correspondence Address58 Acorn Grove
Ditton
Aylesford
Kent
ME20 6EW
Director NamePaul Daniel Goulding
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(19 years after company formation)
Appointment Duration4 years, 6 months (resigned 14 December 2009)
RoleRisk & Insurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Waverley Way
Finchampstead
Wokingham
Berkshire
RG40 4YD
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(19 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 19 September 2005)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameMr Charles Patrick Kerrigan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(19 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 November 2008)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address34 Brookside
Scopwick
Lincolnshire
LN4 3PA
Director NamePatrick Anthony James Hosking
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(19 years, 11 months after company formation)
Appointment Duration4 years (resigned 14 May 2010)
RoleJournalist
Correspondence Address74 Mount View Road
London
N4 4JR
Director NameMr Andrew Oliver Mullins
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(20 years, 1 month after company formation)
Appointment Duration10 months (resigned 10 April 2007)
RoleGeneral Manager, Times Newspap
Country of ResidenceEngland
Correspondence Address31 Dalmore Road
London
SE21 8HD
Director NameMichael Gordon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(21 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2008)
RoleManaging Director News Group N
Correspondence Address21 Combemartin Road
London
SW18 5PP
Director NameMr Charles Patrick Kerrigan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(22 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 October 2012)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address34 Brookside
Scopwick
Lincolnshire
LN4 3PA
Director NameMr Clive Alexander Milner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(22 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 February 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address117 Castelnau
Barnes
SW13 9EL
Director NameMark Beesley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(24 years, 1 month after company formation)
Appointment Duration12 months (resigned 14 June 2011)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Nigel Roderick Lomas
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(24 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2012)
RoleDirector Of News International Supply Chain
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Paul Chandler Brandenburg
Date of BirthMay 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2011(24 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 February 2012)
RoleCorporate Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Kenneth Kelly
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(25 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2013)
RoleCompensation And Benefits Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameJames Steven Lee
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(25 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2016)
RoleDirector Of Development Operations
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E1W 1WY
Director NameMr Craig Palmer
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(26 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY

Contact

Websitenews.co.uk/
Telephone020 77824000
Telephone regionLondon

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts2 July 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

7 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
26 April 2023Termination of appointment of Alexandra Viatkin as a director on 23 March 2023 (1 page)
5 April 2023Accounts for a dormant company made up to 3 July 2022 (5 pages)
19 January 2023Memorandum and Articles of Association (26 pages)
19 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
18 January 2023Director's details changed for Mr Matthew William Bendoris on 15 December 2022 (2 pages)
10 January 2023Appointment of Mr Matthew William Bendoris as a director on 15 December 2022 (2 pages)
4 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
23 March 2022Accounts for a dormant company made up to 27 June 2021 (5 pages)
16 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 28 June 2020 (6 pages)
30 April 2021Director's details changed for Pi Consulting (Trustee Services) Limited on 8 June 2020 (1 page)
6 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
6 May 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
2 January 2019Accounts for a dormant company made up to 1 July 2018 (6 pages)
30 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
8 January 2018Accounts for a dormant company made up to 2 July 2017 (5 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
4 May 2017Appointment of Mr Mark Robert Lovejoy as a director on 1 January 2017 (2 pages)
4 May 2017Termination of appointment of John Anthony Shaw as a director on 31 December 2016 (1 page)
4 May 2017Termination of appointment of John Anthony Shaw as a director on 31 December 2016 (1 page)
4 May 2017Appointment of Mr Mark Robert Lovejoy as a director on 1 January 2017 (2 pages)
3 January 2017Total exemption full accounts made up to 3 July 2016 (5 pages)
3 January 2017Total exemption full accounts made up to 3 July 2016 (5 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 July 2016Termination of appointment of Craig Palmer as a director on 10 May 2016 (1 page)
20 July 2016Termination of appointment of James Steven Lee as a director on 31 May 2016 (1 page)
20 July 2016Director's details changed for Alexandra Viatkin on 1 July 2016 (2 pages)
20 July 2016Termination of appointment of Craig Palmer as a director on 10 May 2016 (1 page)
20 July 2016Termination of appointment of James Steven Lee as a director on 31 May 2016 (1 page)
20 July 2016Director's details changed for Alexandra Viatkin on 1 July 2016 (2 pages)
6 April 2016Termination of appointment of David James Keen as a director on 28 February 2016 (1 page)
6 April 2016Termination of appointment of David James Keen as a director on 28 February 2016 (1 page)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(8 pages)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(8 pages)
8 October 2015Accounts for a dormant company made up to 28 June 2015 (6 pages)
8 October 2015Accounts for a dormant company made up to 28 June 2015 (6 pages)
2 February 2015Accounts for a dormant company made up to 29 June 2014 (5 pages)
2 February 2015Accounts for a dormant company made up to 29 June 2014 (5 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(8 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(8 pages)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(8 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(8 pages)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
27 February 2013Termination of appointment of Kenneth Kelly as a director (1 page)
27 February 2013Termination of appointment of Kenneth Kelly as a director (1 page)
28 January 2013Termination of appointment of Nigel Lomas as a director (1 page)
28 January 2013Termination of appointment of Nigel Lomas as a director (1 page)
28 January 2013Termination of appointment of Richard Sykes as a director (1 page)
28 January 2013Termination of appointment of Richard Sykes as a director (1 page)
24 January 2013Appointment of Pi Consulting (Trustee Services) Limited as a director (2 pages)
24 January 2013Appointment of Pi Consulting (Trustee Services) Limited as a director (2 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (10 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (10 pages)
1 November 2012Appointment of Mr Craig Palmer as a director (2 pages)
1 November 2012Appointment of Mr Craig Palmer as a director (2 pages)
19 October 2012Termination of appointment of Charles Kerrigan as a director (1 page)
19 October 2012Termination of appointment of Charles Kerrigan as a director (1 page)
17 October 2012Accounts for a dormant company made up to 1 July 2012 (7 pages)
17 October 2012Accounts for a dormant company made up to 1 July 2012 (7 pages)
17 October 2012Accounts for a dormant company made up to 1 July 2012 (7 pages)
13 June 2012Termination of appointment of Paul Brandenburg as a director (1 page)
13 June 2012Termination of appointment of Paul Brandenburg as a director (1 page)
14 May 2012Appointment of James Steven Lee as a director (2 pages)
14 May 2012Appointment of James Steven Lee as a director (2 pages)
10 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
10 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (11 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (11 pages)
6 October 2011Appointment of Kenneth Kelly as a director (2 pages)
6 October 2011Appointment of Kenneth Kelly as a director (2 pages)
24 August 2011Termination of appointment of Rosemary Ryde as a director (1 page)
24 August 2011Termination of appointment of Rosemary Ryde as a director (1 page)
4 August 2011Termination of appointment of Paul Kuttner as a director (1 page)
4 August 2011Termination of appointment of Paul Kuttner as a director (1 page)
25 July 2011Termination of appointment of Mark Beesley as a director (1 page)
25 July 2011Termination of appointment of Mark Beesley as a director (1 page)
15 April 2011Appointment of Mr Paul Chandler Brandenburg as a director (2 pages)
15 April 2011Director's details changed for Mark Beesley on 1 October 2010 (2 pages)
15 April 2011Appointment of Mr Paul Chandler Brandenburg as a director (2 pages)
15 April 2011Director's details changed for Mark Beesley on 1 October 2010 (2 pages)
15 April 2011Director's details changed for Mark Beesley on 1 October 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (5 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (5 pages)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (11 pages)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (11 pages)
22 October 2010Appointment of Nigel Roderick Lomas as a director (2 pages)
22 October 2010Appointment of Nigel Roderick Lomas as a director (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
7 July 2010Appointment of Mark Beesley as a director (2 pages)
7 July 2010Appointment of Mark Beesley as a director (2 pages)
4 June 2010Termination of appointment of Patrick Hosking as a director (1 page)
4 June 2010Termination of appointment of Patrick Hosking as a director (1 page)
6 May 2010Termination of appointment of Ann Paul as a director (1 page)
6 May 2010Termination of appointment of Ann Paul as a director (1 page)
8 April 2010Appointment of Mr Paul Stuart Alfred Kuttner as a director (2 pages)
8 April 2010Appointment of Mr Paul Stuart Alfred Kuttner as a director (2 pages)
25 February 2010Appointment of Mr Richard Mark Sykes as a director (2 pages)
25 February 2010Appointment of Mr Richard Mark Sykes as a director (2 pages)
11 February 2010Termination of appointment of Clive Milner as a director (1 page)
11 February 2010Termination of appointment of Clive Milner as a director (1 page)
2 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (8 pages)
2 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (8 pages)
30 January 2010Accounts for a dormant company made up to 28 June 2009 (5 pages)
30 January 2010Accounts for a dormant company made up to 28 June 2009 (5 pages)
5 January 2010Termination of appointment of Paul Goulding as a director (1 page)
5 January 2010Termination of appointment of Paul Goulding as a director (1 page)
20 April 2009Accounts for a dormant company made up to 29 June 2008 (5 pages)
20 April 2009Accounts for a dormant company made up to 29 June 2008 (5 pages)
6 April 2009Director appointed clive alexander milner (1 page)
6 April 2009Director appointed clive alexander milner (1 page)
23 February 2009Director appointed charles patrick kerrigan (1 page)
23 February 2009Director appointed charles patrick kerrigan (1 page)
27 January 2009Appointment terminated director charles kerrigan (1 page)
27 January 2009Director appointed ann louise paul (1 page)
27 January 2009Appointment terminated director charles kerrigan (1 page)
27 January 2009Director appointed ann louise paul (1 page)
16 January 2009Return made up to 20/12/08; full list of members (5 pages)
16 January 2009Return made up to 20/12/08; full list of members (5 pages)
12 November 2008Appointment terminated director michael gordon (1 page)
12 November 2008Appointment terminated director michael gordon (1 page)
28 October 2008Resolutions
  • RES13 ‐ Section 175 25/09/2008
(2 pages)
28 October 2008Resolutions
  • RES13 ‐ Section 175 25/09/2008
(2 pages)
7 May 2008Director appointed john anthony shaw (1 page)
7 May 2008Director appointed john anthony shaw (1 page)
12 March 2008Appointment terminated director kenneth hall (1 page)
12 March 2008Appointment terminated director kenneth hall (1 page)
3 January 2008Return made up to 20/12/07; full list of members (3 pages)
3 January 2008Return made up to 20/12/07; full list of members (3 pages)
28 December 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
28 December 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
11 March 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
11 March 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
21 December 2006Return made up to 20/12/06; full list of members (4 pages)
21 December 2006Return made up to 20/12/06; full list of members (4 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
20 December 2005Return made up to 20/12/05; full list of members (4 pages)
20 December 2005Return made up to 20/12/05; full list of members (4 pages)
29 September 2005New director appointed (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005New director appointed (1 page)
28 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2005New director appointed (3 pages)
29 June 2005New director appointed (3 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
20 December 2004Return made up to 20/12/04; full list of members (4 pages)
20 December 2004Return made up to 20/12/04; full list of members (4 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
13 July 2004New director appointed (3 pages)
13 July 2004New director appointed (3 pages)
2 February 2004Return made up to 20/12/03; full list of members (10 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Return made up to 20/12/03; full list of members (10 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
28 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
28 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
9 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2003New director appointed (3 pages)
6 May 2003New director appointed (3 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
29 January 2003Return made up to 20/12/02; full list of members (10 pages)
29 January 2003Return made up to 20/12/02; full list of members (10 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
1 February 2002New secretary appointed (2 pages)
1 February 2002New secretary appointed (2 pages)
28 December 2001Return made up to 20/12/01; full list of members (11 pages)
28 December 2001Return made up to 20/12/01; full list of members (11 pages)
27 December 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
27 December 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
28 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
28 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
15 January 2001Return made up to 20/12/00; full list of members (11 pages)
15 January 2001Return made up to 20/12/00; full list of members (11 pages)
25 May 2000Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page)
25 May 2000Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page)
19 April 2000Director's particulars changed (1 page)
19 April 2000Director's particulars changed (1 page)
20 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
20 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
23 December 1999Return made up to 20/12/99; full list of members (14 pages)
23 December 1999Return made up to 20/12/99; full list of members (14 pages)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
31 December 1998Return made up to 20/12/98; full list of members (11 pages)
31 December 1998Return made up to 20/12/98; full list of members (11 pages)
27 October 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
27 October 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
20 August 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
20 August 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
5 February 1997Director's particulars changed (1 page)
5 February 1997Director's particulars changed (1 page)
30 December 1996Return made up to 20/12/96; full list of members (11 pages)
30 December 1996Return made up to 20/12/96; full list of members (11 pages)
24 December 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
24 December 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
12 January 1996Return made up to 20/12/95; full list of members (9 pages)
12 January 1996Return made up to 20/12/95; full list of members (9 pages)
7 August 1995New director appointed (4 pages)
7 August 1995New director appointed (4 pages)
12 July 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
12 July 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
17 March 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
17 March 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
25 June 1986Company name changed tyrolese (56) LIMITED\certificate issued on 25/06/86 (4 pages)
25 June 1986Company name changed tyrolese (56) LIMITED\certificate issued on 25/06/86 (4 pages)
9 May 1986Incorporation (20 pages)
9 May 1986Incorporation (20 pages)